CompanyTrack
W

WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED

Active Cambridge

Buying and selling of own real estate

0 employees
Buying and selling of own real estate
W

WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED

Buying and selling of own real estate

Founded 12 Dec 2011 Active Cambridge, England 0 employees
Buying and selling of own real estate
Accounts Submitted 2 Jun 2025
Confirmation Statement Submitted 12 Dec 2025
Net assets £65.44M £3.07M 2024 year on year
Total assets £191.30M £2.18M 2024 year on year
Total Liabilities £111.73M £13.24M 2024 year on year
Charges 4
2 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Botanic House Hills Road Cambridge CB2 1PH England

Credit Report

Discover WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

£22.19M

Decreased by £2.61M (-11%)

Net Assets

£65.44M

Decreased by £3.07M (-4%)

Total Liabilities

£111.73M

Decreased by £13.24M (-11%)

Turnover

£4.65M

Decreased by £292.00k (-6%)

Employees

N/A

Debt Ratio

58%

Decreased by 7 (-11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 9 resigned
Status
Natalie ChambersSecretaryUnknownUnknown3 Mar 2017Active
Natalie ChambersDirectorBritishEngland4915 Aug 2017Active
Paul LangfordDirectorBritishEngland541 May 2018Active

Shareholders

Shareholders (1)

Wallace Partnership Group Limited
100.0%
21,00014 Dec 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Wallace Partnership Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

WALLACE PARTNERSHIP GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALBANWISE WALLACE ESTATES LIMITED united kingdom significant influence or control
PERSEVERANCE LIMITED united kingdom
WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Current Company
BUSHCHARM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAVERNLODGE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHERRYBASE PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MB2005 NO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RINGWOOD INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WEL (NO 1) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-12 with no updatesView(3 pages)
4 Aug 2025OfficersTermination of Wayne Louis Murray-Bruce as director on 2025-07-31View(1 page)
2 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(27 pages)
12 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-12 with no updatesView(3 pages)
13 Sept 2024OfficersTermination of Michael Anthony Platt as director on 2024-09-03View(1 page)
12 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-12 with no updates

4 Aug 2025 Officers

Termination of Wayne Louis Murray-Bruce as director on 2025-07-31

2 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

12 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-12 with no updates

13 Sept 2024 Officers

Termination of Michael Anthony Platt as director on 2024-09-03

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-12 with no updates

2 months ago on 12 Dec 2025

Termination of Wayne Louis Murray-Bruce as director on 2025-07-31

6 months ago on 4 Aug 2025

Annual accounts made up to 2024-12-31

8 months ago on 2 Jun 2025

Confirmation statement made on 2024-12-12 with no updates

1 years ago on 12 Dec 2024

Termination of Michael Anthony Platt as director on 2024-09-03

1 years ago on 13 Sept 2024